Search icon

CLEAR-VUE WINDOW CLEANING, LLC

Company Details

Name: CLEAR-VUE WINDOW CLEANING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2001 (24 years ago)
Entity Number: 2614636
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 32 COLWICK ROAD, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
TAMMY MASTOWSKI DOS Process Agent 32 COLWICK ROAD, ROCHESTER, NY, United States, 14624

History

Start date End date Type Value
2023-03-01 2025-03-21 Address 32 COLWICK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2015-03-04 2023-03-01 Address 32 COLWICK ROAD, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2011-04-15 2015-03-04 Address 41 DAVY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
2001-03-09 2011-04-15 Address 41 DAVY DRIVE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250321000566 2025-03-21 BIENNIAL STATEMENT 2025-03-21
230301004607 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210325060417 2021-03-25 BIENNIAL STATEMENT 2021-03-01
190319060560 2019-03-19 BIENNIAL STATEMENT 2019-03-01
170320006168 2017-03-20 BIENNIAL STATEMENT 2017-03-01
150304006598 2015-03-04 BIENNIAL STATEMENT 2015-03-01
130311006855 2013-03-11 BIENNIAL STATEMENT 2013-03-01
110415002838 2011-04-15 BIENNIAL STATEMENT 2011-03-01
090224002460 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070301002673 2007-03-01 BIENNIAL STATEMENT 2007-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4916268410 2021-02-07 0219 PPS 32 Colwick Rd, Rochester, NY, 14624-1702
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40620
Loan Approval Amount (current) 40620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14624-1702
Project Congressional District NY-25
Number of Employees 8
NAICS code 561740
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40883.17
Forgiveness Paid Date 2021-10-06
2507447703 2020-05-01 0219 PPP 32 COLWICK RD, ROCHESTER, NY, 14624
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31335
Loan Approval Amount (current) 31335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14624-0001
Project Congressional District NY-25
Number of Employees 80
NAICS code 561720
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31538.3
Forgiveness Paid Date 2021-02-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State